144-10001-10163.pdf
JFK Assassination Records
0 pages
Page
of 0
Loading OCR text...
No OCR text available for this page.
Failed to load OCR text.
DATE (13)
1963
11-02-2017
1962
1964
1992
22 November 1978
13 November
1 -three - 1963
later than 1963
1 1992
21 November ‘1978[-
13 December 1978 Records
2 27
GPE (3)
USAT5S
Kirknewton
Scotland
NORP (2)
Bl
written.response
ORG (21)
NSA
USC 2017 Note
the Bl Stored Records
Liatdngs
USA-55
the Agency Records
Committee
the House Assassinations Committee
ec
FRR
Tepistanive
Stored Récords
Parish
N33
G8
Agency Records
Air _ Force
Bl Stored Records
Legislative
Bl ia
Bl
PERSON (22)
oe
waa Bidiage ae
ai Le
Wu
Blone
Penn
EE ee Fay
John F. | Kennedy Assassination
Don Wigglesworth
KENNEDY
John F. Kennedy Assassination Records Collection Act
ee ee ee! ts
exiete
JFK
Wigglesworth
Fiction Kennedy
Jlegislative
ava
stl Twa” Sntercepted
Harold Parish,~
TS Bash
Topic Classifications
government oversight
96.0%
intelligence operations
89.8%
assassination
88.1%
Extracted Keywords
stored
boxes
traffic
parish
search
listing
affairs
reasonable
intercept
nsa
location
usa
forwarded
unidentified
materials
Forensic Analysis
Redaction Detection
5
redacted regions detected
max 0.9% area
PDF Metadata
- ModDate
- D:20171103104124-04'00'
- Producer
- iTextSharp 5.1.0 (c) 1T3XT BVBA
- CreationDate
- D:20171103104124-04'00'
Sentiment
Polarity
Neutral
0.057
Subjectivity
37%
Objective